Entity Name: | THE COURT 1404 INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE COURT 1404 INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Nov 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2019 (6 years ago) |
Document Number: | P02000120008 |
FEI/EIN Number |
65-0806653
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 175 SW 7TH STREET, SUITE 1817, MIAMI, FL, 33130, US |
Mail Address: | 175 SW 7TH STREET, SUITE 1817, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OSSA VERONICA | Manager | 175 SW 7TH STREET, MIAMI, FL, 33130 |
OSSA JULIAN E | Manager | 175 SW 7TH STREET, MIAMI, FL, 33130 |
ESPINOSA CARLOS A | Agent | 175 SW 7TH STREET, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-17 | 175 SW 7TH STREET, SUITE 1817, MIAMI, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-12 | 175 SW 7TH STREET, SUITE 1817, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-12 | ESPINOSA, CARLOS A | - |
CHANGE OF MAILING ADDRESS | 2022-08-12 | 175 SW 7TH STREET, SUITE 1817, MIAMI, FL 33130 | - |
REINSTATEMENT | 2019-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2017-05-08 | - | - |
REINSTATEMENT | 2017-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-10-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-17 |
AMENDED ANNUAL REPORT | 2022-08-12 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-16 |
REINSTATEMENT | 2019-10-10 |
ANNUAL REPORT | 2018-01-17 |
Amendment | 2017-05-08 |
REINSTATEMENT | 2017-03-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State